UKBizDB.co.uk

FFREES FAMILY FINANCE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ffrees Family Finance Limited. The company was founded 13 years ago and was given the registration number 07516554. The firm's registered office is in LONDON. You can find them at Leonard Curtis 5th Floor Grove House, 248a Marylebone Road, London, . This company's SIC code is 63120 - Web portals.

Company Information

Name:FFREES FAMILY FINANCE LIMITED
Company Number:07516554
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:03 February 2011
End of financial year:28 February 2018
Jurisdiction:England - Wales
Industry Codes:
  • 63120 - Web portals

Office Address & Contact

Registered Address:Leonard Curtis 5th Floor Grove House, 248a Marylebone Road, London, NW1 6BB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Leonard Curtis, 5th Floor Grove House, 248a Marylebone Road, London, NW1 6BB

Director21 August 2015Active
Leonard Curtis, 5th Floor Grove House, 248a Marylebone Road, London, NW1 6BB

Director03 February 2011Active
Leonard Curtis, 5th Floor Grove House, 248a Marylebone Road, London, NW1 6BB

Director27 March 2012Active
Leonard Curtis, 5th Floor Grove House, 248a Marylebone Road, London, NW1 6BB

Director23 April 2013Active
Electric Works, Sheffield Digital Campus, Sheffield, United Kingdom, S1 2BJ

Director08 May 2012Active
39-40, St. James's Place, London, United Kingdom, SW1A 1NS

Director03 February 2011Active
Electric Works, Sheffield Digital Campus, Sheffield, United Kingdom, S1 2BJ

Director12 December 2012Active
Stone Barn, Main Street, Wakerley, Oakham, England, LE15 8PA

Director12 May 2016Active
Electric Works, Sheffield Digital Campus, Sheffield, Uk, S1 2BJ

Director03 December 2013Active
Electric Works, Sheffield Digital Campus, Sheffield, United Kingdom, S1 2BJ

Director03 December 2013Active
Applewood, Bath Road, Littlewick Green, Maidenhead, SL6 3QR

Director27 March 2012Active
Electric Works, Sheffield Digital Campus, Sheffield, United Kingdom, S1 2BJ

Director22 August 2012Active
Electric Works, Sheffield Digital Campus, Sheffield, United Kingdom, S1 2BJ

Director27 March 2012Active
Electric Works, Sheffield Digital Campus, Sheffield, United Kingdom, S1 2BJ

Director07 August 2013Active
Electric Works, Sheffield Digital Campus, Sheffield, United Kingdom, S1 2BJ

Director03 February 2011Active

People with Significant Control

Mr Keith John Morris
Notified on:31 January 2019
Status:Active
Date of birth:July 1953
Nationality:British
Address:Leonard Curtis, 5th Floor Grove House, London, NW1 6BB
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-12-07Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2023-05-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-05-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-04-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-03-16Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2021-03-12Insolvency

Liquidation in administration progress report.

Download
2020-11-23Insolvency

Liquidation in administration progress report.

Download
2020-05-07Insolvency

Liquidation in administration progress report.

Download
2020-03-16Insolvency

Liquidation in administration extension of period.

Download
2019-11-02Insolvency

Liquidation in administration progress report.

Download
2019-06-11Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2019-05-13Insolvency

Liquidation in administration result creditors meeting.

Download
2019-04-23Insolvency

Liquidation in administration proposals.

Download
2019-04-16Address

Change registered office address company with date old address new address.

Download
2019-04-15Insolvency

Liquidation in administration appointment of administrator.

Download
2019-03-01Confirmation statement

Confirmation statement with updates.

Download
2019-02-25Persons with significant control

Notification of a person with significant control.

Download
2019-02-25Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-02-19Capital

Capital allotment shares.

Download
2018-11-05Capital

Capital allotment shares.

Download
2018-08-24Capital

Second filing capital allotment shares.

Download
2018-08-23Capital

Capital allotment shares.

Download
2018-07-19Capital

Capital allotment shares.

Download
2018-06-16Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.